Background WavePink WaveYellow Wave

GRIP-UK LTD (07248432)

GRIP-UK LTD (07248432) is an active UK company. incorporated on 10 May 2010. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. GRIP-UK LTD has been registered for 15 years. Current directors include BLACK, Benjamin David Louis, GAUTIER, Olivia, MACDOMHNAILL, Gearoid.

Company Number
07248432
Status
active
Type
ltd
Incorporated
10 May 2010
Age
15 years
Address
Unit 202 39 Fleet Street, Liverpool, L1 4AR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BLACK, Benjamin David Louis, GAUTIER, Olivia, MACDOMHNAILL, Gearoid
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIP-UK LTD

GRIP-UK LTD is an active company incorporated on 10 May 2010 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. GRIP-UK LTD was registered 15 years ago.(SIC: 93110)

Status

active

Active since 15 years ago

Company No

07248432

LTD Company

Age

15 Years

Incorporated 10 May 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Unit 202 39 Fleet Street Liverpool, L1 4AR,

Previous Addresses

12 Jordan Street Liverpool L1 0BP England
From: 25 March 2022To: 27 November 2023
6 Birchall Street Kirkdale Liverpool Merseyside L20 8PD
From: 18 January 2012To: 25 March 2022
20 Arundel Gate Sheffield South Yorkshire S1 2PP
From: 20 July 2011To: 18 January 2012
14 Flat 3 Marmion Road Liverpool Merseyside L17 8TU England
From: 10 May 2010To: 20 July 2011
Timeline

49 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
May 11
Capital Reduction
May 11
Funding Round
Jun 11
Funding Round
Jun 11
Director Left
Aug 11
Director Joined
May 17
Director Joined
Dec 17
Funding Round
Dec 17
Loan Secured
Jan 18
Share Issue
Jan 18
Loan Secured
Feb 18
Loan Cleared
Feb 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
New Owner
Aug 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Left
Dec 19
Funding Round
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Loan Secured
Sept 20
Funding Round
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Funding Round
Sept 24
Share Issue
Sept 24
Funding Round
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Share Issue
Nov 24
Loan Cleared
Oct 25
Capital Update
Apr 26
15
Funding
22
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BLACK, Benjamin David Louis

Active
21 Ganton Street, LondonW1F 9BN
Born January 1989
Director
Appointed 09 Oct 2024

GAUTIER, Olivia

Active
21 Ganton Street, LondonW1F 9BN
Born January 1988
Director
Appointed 09 Oct 2024

MACDOMHNAILL, Gearoid

Active
39 Fleet Street, LiverpoolL1 4AR
Born April 1981
Director
Appointed 01 Aug 2010

WADDY, Crispin

Resigned
The Dale, Hope ValleyS32 1AQ
Secretary
Appointed 02 Aug 2018
Resigned 09 Oct 2024

WINWOOD, Darren

Resigned
Arundel Gate, SheffieldS1 2PP
Secretary
Appointed 10 May 2010
Resigned 05 Aug 2011

CHALLONER, Stephen

Resigned
39 Fleet Street, LiverpoolL1 4AR
Born December 1960
Director
Appointed 01 Sept 2015
Resigned 09 Oct 2024

CHILKOTI, Ishaan

Resigned
Jordan Street, LiverpoolL1 0BP
Born May 1985
Director
Appointed 16 Jun 2022
Resigned 03 Jan 2023

GILBERT, Paul

Resigned
39 Fleet Street, LiverpoolL1 4AR
Born June 1962
Director
Appointed 02 Aug 2018
Resigned 09 Oct 2024

HEYWOOD, Hannah Frances

Resigned
39 Fleet Street, LiverpoolL1 4AR
Born May 1988
Director
Appointed 07 Feb 2020
Resigned 09 Oct 2024

KLEIBERGEN, Martijn Christian

Resigned
39 Fleet Street, LiverpoolL1 4AR
Born December 1972
Director
Appointed 03 Jan 2023
Resigned 09 Oct 2024

KNIGHT, Daniel Arthur

Resigned
Birchall St, LiverpoolL20 8PD
Born July 1984
Director
Appointed 12 Dec 2017
Resigned 26 Nov 2019

LEVETT, Timothy Roland

Resigned
Jordan Street, LiverpoolL1 0BP
Born May 1949
Director
Appointed 07 Feb 2020
Resigned 30 May 2022

MAY, Liam

Resigned
Birchall Street, LiverpoolL20 8PD
Born November 1985
Director
Appointed 02 Aug 2018
Resigned 07 Feb 2020

WADDY, Crispin Peter

Resigned
The Dale, Hope ValleyS32 1AQ
Born October 1964
Director
Appointed 01 Aug 2010
Resigned 02 Aug 2018

WINWOOD, Darren

Resigned
Arundel Gate, SheffieldS1 2PP
Born September 1970
Director
Appointed 10 May 2010
Resigned 05 Aug 2011

Persons with significant control

6

1 Active
5 Ceased

Verlinvest Sa

Active
Ixelles, Brussels

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2024
17 High Street, Henley-In-ArdenB95 5AA

Nature of Control

Significant influence or control
Notified 19 Jul 2021
Ceased 09 Oct 2024

Mr Gearoid Macdomhnaill

Ceased
Birchall Street, LiverpoolL20 8PD
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Aug 2018
Ceased 19 Jul 2021

Mr Gearoid Macdomhnaill

Ceased
Birchall Street, LiverpoolL20 8PD
Born April 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jul 2021

Mr Stephen Challoner

Ceased
White Moss Business, SkelmersdaleWN8 9TG
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2021

Mr Crispin Peter Waddy

Ceased
Birchall Street, LiverpoolL20 8PD
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

120

Capital Statement Capital Company With Date Currency Figure
2 April 2026
SH19Statement of Capital
Legacy
2 April 2026
SH20SH20
Legacy
2 April 2026
CAP-SSCAP-SS
Resolution
2 April 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Legacy
23 October 2025
RP01SH01RP01SH01
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Capital Alter Shares Consolidation Subdivision
2 November 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 October 2024
MAMA
Resolution
30 October 2024
RESOLUTIONSResolutions
Resolution
30 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 October 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 October 2024
RP04CS01RP04CS01
Capital Alter Shares Subdivision
30 September 2024
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
28 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 May 2024
RP04CS01RP04CS01
Capital Name Of Class Of Shares
28 May 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 May 2024
MAMA
Resolution
22 May 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Confirmation Statement
15 October 2021
CS01Confirmation Statement
Memorandum Articles
3 August 2021
MAMA
Resolution
3 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Capital Name Of Class Of Shares
27 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
27 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Resolution
21 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Capital Allotment Shares
17 September 2018
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Small
13 September 2018
AAMDAAMD
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Resolution
22 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 January 2018
RP04AP01RP04AP01
Capital Alter Shares Consolidation
11 January 2018
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Annual Return Company With Made Up Date
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
3 October 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
12 August 2011
TM02Termination of Secretary
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Capital Allotment Shares
22 June 2011
SH01Allotment of Shares
Capital Allotment Shares
22 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Capital Cancellation Shares
23 May 2011
SH06Cancellation of Shares
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Legacy
4 December 2010
MG01MG01
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Incorporation Company
10 May 2010
NEWINCIncorporation